About

Registered Number: 06355248
Date of Incorporation: 29/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Suite B6, Swan House The Park, Market Bosworth, Nuneaton, CV13 0LJ,

 

Based in Nuneaton, Media Confidential Ltd was setup in 2007, it has a status of "Active". The companies directors are listed as Stewart, Kevin Andrew, Stewart, Victoria Louise in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Kevin Andrew 03 October 2017 - 1
STEWART, Victoria Louise 29 August 2007 - 1

Filing History

Document Type Date
PSC04 - N/A 29 July 2020
PSC04 - N/A 29 July 2020
CH01 - Change of particulars for director 27 July 2020
AA - Annual Accounts 21 November 2019
AD01 - Change of registered office address 04 October 2019
CS01 - N/A 06 September 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 31 August 2018
CH01 - Change of particulars for director 03 October 2017
AP01 - Appointment of director 03 October 2017
AA01 - Change of accounting reference date 28 September 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 27 October 2016
AD01 - Change of registered office address 27 October 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 07 November 2015
AR01 - Annual Return 13 September 2015
AA - Annual Accounts 23 November 2014
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 10 November 2013
AR01 - Annual Return 09 September 2013
CH01 - Change of particulars for director 08 September 2013
AA - Annual Accounts 25 November 2012
AR01 - Annual Return 14 October 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 22 September 2011
AD01 - Change of registered office address 01 March 2011
CH01 - Change of particulars for director 01 March 2011
CH03 - Change of particulars for secretary 01 March 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
363a - Annual Return 27 September 2009
AA - Annual Accounts 30 June 2009
225 - Change of Accounting Reference Date 02 June 2009
363a - Annual Return 22 October 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
NEWINC - New incorporation documents 29 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.